SCDB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID BYRNE |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/10/1423 October 2014 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM C/O RICHARD BUDZYNSKI SCDB LTD THE EDGE BUSINESS CENTRE CLOWES STREET MANCHESTER LANCASHIRE M3 5NA ENGLAND |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM C/O DAVID BYRNE THE EDGE BUSINESS CENTRE THE EDGE CLOWES STREET MANCHESTER LANCASHIRE M3 5NA ENGLAND |
21/06/1321 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BYRNE / 01/04/2011 |
22/06/1222 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN CRITCHLOW / 01/04/2011 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY BYRNE / 01/04/2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM PALL MALL 61-67 KING STREET MANCHESTER M2 4PD UNITED KINGDOM |
11/07/1111 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
31/03/1131 March 2011 | COMPANY NAME CHANGED ASC RENEWABLES LIMITED CERTIFICATE ISSUED ON 31/03/11 |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company